Name: | BP/CGCENTER II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2001 (24 years ago) |
Entity Number: | 2627821 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2025-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-21 | 2025-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-21 | 2005-12-20 | Address | C/O BOSTON PROPERTIES, SECRETA, 111 HUNTINGTON AVE, BOSTON, MA, 02199, USA (Type of address: Service of Process) |
2001-04-13 | 2005-04-21 | Address | C/O BOSTON PROPERTIES LP, 599 LEXINGTON AVE S 1800, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001708 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230421001285 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210405060661 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060294 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33182 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-33183 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170425006021 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
150413006056 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130422006152 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110520002919 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907786 | Other Contract Actions | 2019-08-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ARCH BROKERAGE LTD. |
Role | Plaintiff |
Name | BP/CGCENTER II LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State